Name: | FERRERA, DESTEFANO & CAPORUSSO C.P.A.'S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1989 (36 years ago) |
Entity Number: | 1405522 |
ZIP code: | 11749 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 CORPORATE PLAZA, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY FERRERA | Chief Executive Officer | 50 CORPORATE PLAZA, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 CORPORATE PLAZA, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 50 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2013-09-10 | 2024-12-02 | Address | 50 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2013-09-10 | 2024-12-02 | Address | 50 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2000-01-10 | 2013-09-10 | Address | 900 WHEELER RD. # 290, HAUPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1993-12-16 | 2013-09-10 | Address | 900 WHEELER ROAD, SUITE 290, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202007254 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
191205060282 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
171201006499 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160122006135 | 2016-01-22 | BIENNIAL STATEMENT | 2015-12-01 |
140106006048 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State